Name: | CADDYLAK SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Apr 1964 (61 years ago) |
Date of dissolution: | 14 Mar 1994 |
Entity Number: | 175516 |
ZIP code: | 10174 |
County: | Nassau |
Place of Formation: | New York |
Address: | 405 LEXINGTON AVE., NEW YORK, NY, United States, 10174 |
Shares Details
Shares issued 290
Share Par Value 10
Type PAR VALUE
Name | Role | Address |
---|---|---|
%LEOPOLD A. HALPERIN | DOS Process Agent | 405 LEXINGTON AVE., NEW YORK, NY, United States, 10174 |
Start date | End date | Type | Value |
---|---|---|---|
1964-04-13 | 1964-04-13 | Shares | Share type: PAR VALUE, Number of shares: 190, Par value: 100 |
1964-04-13 | 1986-12-31 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 10 |
1964-04-13 | 1964-04-13 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 10 |
1964-04-13 | 1986-12-31 | Shares | Share type: PAR VALUE, Number of shares: 190, Par value: 100 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
940314000300 | 1994-03-14 | CERTIFICATE OF DISSOLUTION | 1994-03-14 |
C182583-2 | 1991-11-12 | ASSUMED NAME CORP INITIAL FILING | 1991-11-12 |
B441271-4 | 1986-12-31 | CERTIFICATE OF AMENDMENT | 1986-12-31 |
B441272-5 | 1986-12-31 | CERTIFICATE OF MERGER | 1986-12-31 |
431092 | 1964-04-13 | CERTIFICATE OF INCORPORATION | 1964-04-13 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State